Hydreco Hydraulics Limited POOLE


Hydreco Hydraulics started in year 2008 as Private Limited Company with registration number 06624632. The Hydreco Hydraulics company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Poole at 32 Factory Road. Postal code: BH16 5SL. Since August 22, 2013 Hydreco Hydraulics Limited is no longer carrying the name David Brown Hydraulic Systems.

The company has 3 directors, namely Richard S., Ian S. and Katie M.. Of them, Katie M. has been with the company the longest, being appointed on 13 January 2016 and Richard S. has been with the company for the least time - from 20 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hydreco Hydraulics Limited Address / Contact

Office Address 32 Factory Road
Town Poole
Post code BH16 5SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06624632
Date of Incorporation Thu, 19th Jun 2008
Industry Manufacture of fluid power equipment
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Richard S.

Position: Director

Appointed: 20 May 2022

Ian S.

Position: Director

Appointed: 01 July 2020

Katie M.

Position: Director

Appointed: 13 January 2016

Darren C.

Position: Director

Appointed: 22 August 2018

Resigned: 31 January 2020

Thomas B.

Position: Director

Appointed: 10 June 2016

Resigned: 18 October 2018

Philip G.

Position: Director

Appointed: 13 January 2016

Resigned: 22 August 2018

David L.

Position: Director

Appointed: 04 November 2014

Resigned: 11 September 2015

Stewart M.

Position: Director

Appointed: 19 August 2013

Resigned: 13 January 2016

Shauna P.

Position: Director

Appointed: 19 August 2013

Resigned: 13 January 2016

Douglas H.

Position: Director

Appointed: 19 August 2013

Resigned: 13 January 2016

Zillah D.

Position: Director

Appointed: 19 August 2013

Resigned: 10 June 2016

Alexander S.

Position: Director

Appointed: 27 October 2011

Resigned: 04 September 2015

Mark H.

Position: Director

Appointed: 01 June 2011

Resigned: 30 July 2021

Mark H.

Position: Secretary

Appointed: 01 June 2011

Resigned: 30 July 2021

Keith G.

Position: Director

Appointed: 01 September 2009

Resigned: 16 July 2012

Mark H.

Position: Director

Appointed: 20 August 2009

Resigned: 20 May 2011

Mark H.

Position: Secretary

Appointed: 20 August 2009

Resigned: 20 May 2011

Keith M.

Position: Director

Appointed: 01 July 2009

Resigned: 16 July 2012

James M.

Position: Director

Appointed: 01 July 2009

Resigned: 16 July 2012

Douglas H.

Position: Director

Appointed: 01 July 2009

Resigned: 16 July 2012

Austen A.

Position: Director

Appointed: 11 August 2008

Resigned: 19 August 2013

David G.

Position: Director

Appointed: 11 August 2008

Resigned: 20 August 2009

Geoffrey C.

Position: Director

Appointed: 11 August 2008

Resigned: 01 July 2009

Karen T.

Position: Secretary

Appointed: 19 June 2008

Resigned: 20 August 2009

Mark H.

Position: Director

Appointed: 19 June 2008

Resigned: 01 July 2009

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Hydreco Dbh Holdings Limited from Poole, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hydreco Dbh Holdings Limited

32 Upton Industrial Estate, Factory Road, Poole, BH16 5SL, England

Legal authority English Law
Legal form Private Limited Company
Country registered Uk
Place registered Uk Register Of Companies
Registration number 8649612
Notified on 19 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

David Brown Hydraulic Systems August 22, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 26th, July 2023
Free Download (35 pages)

Company search

Advertisements